Entity Name: | ONESOURCE-WILTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONESOURCE-WILTON, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 05 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2015 (9 years ago) |
Document Number: | L08000028292 |
FEI/EIN Number |
223977726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 NE 2nd St, Fort Lauderdale, FL, 33001, US |
Mail Address: | 33 NE 2nd St., Fort Lauderdale, FL, 33001, US |
ZIP code: | 33001 |
County: | Monroe |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONESOURCE-WILTON, LLC, CONNECTICUT | 0950881 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Perez Robert | Manager | 16 Old Kings Highway, Norwalk, CT, 06850 |
Perez Robert | Secretary | 33 NE 2nd St, Fort Lauderdale, FL, 33001 |
PEREZ ROBERT | Agent | 33 NE 2Nd ST, Fort Lauderdale, FL, 33001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 33 NE 2Nd ST, Fort Lauderdale, FL 33001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 33 NE 2nd St, Fort Lauderdale, FL 33001 | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 33 NE 2nd St, Fort Lauderdale, FL 33001 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-30 | PEREZ, ROBERT | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2008-09-11 | ONESOURCE-WILTON, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 |
AMENDED ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-02-25 |
LC Name Change | 2008-09-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State